ESSEX SCHOOLS LIMITED

200 Aldersgate Street 200 Aldersgate Street, London, EC1A 4HD, England
StatusACTIVE
Company No.07195004
CategoryPrivate Limited Company
Incorporated18 Mar 2010
Age14 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

ESSEX SCHOOLS LIMITED is an active private limited company with number 07195004. It was incorporated 14 years, 2 months, 29 days ago, on 18 March 2010. The company address is 200 Aldersgate Street 200 Aldersgate Street, London, EC1A 4HD, England.



People

MIAN, Saeed Hasan

Secretary

ACTIVE

Assigned on 15 Mar 2023

Current time on role 1 year, 3 months, 1 day

DU PLESSIS, Jacobus Geytenbeek

Director

Chartered Accountant

ACTIVE

Assigned on 20 Jan 2022

Current time on role 2 years, 4 months, 27 days

EVANS, Rebecca Louise

Director

Asset Manager

ACTIVE

Assigned on 23 Aug 2022

Current time on role 1 year, 9 months, 24 days

GILL, Paul Ellis

Director

Director

ACTIVE

Assigned on 01 Mar 2021

Current time on role 3 years, 3 months, 15 days

THORPE COSTA, Sophia

Director

Director

ACTIVE

Assigned on 22 May 2020

Current time on role 4 years, 25 days

WARD, Daniel Colin

Director

Bsfi Investment Director

ACTIVE

Assigned on 21 Jan 2021

Current time on role 3 years, 4 months, 26 days

BEGIO, Barbara

Secretary

RESIGNED

Assigned on 28 Jun 2020

Resigned on 07 Feb 2023

Time on role 2 years, 7 months, 9 days

HUTT, Graham John

Secretary

RESIGNED

Assigned on 22 Apr 2010

Resigned on 01 Jul 2012

Time on role 2 years, 2 months, 9 days

IMAGILE SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2012

Resigned on 28 Jun 2020

Time on role 7 years, 11 months, 27 days

ANDREWS, Paul Simon

Director

Director

RESIGNED

Assigned on 28 Jun 2013

Resigned on 11 Jan 2017

Time on role 3 years, 6 months, 13 days

BANNISTER, Paul Alan

Director

Investment Director

RESIGNED

Assigned on 04 May 2011

Resigned on 22 May 2020

Time on role 9 years, 18 days

BLANCHARD, David

Director

Investment Manager

RESIGNED

Assigned on 21 Sep 2011

Resigned on 28 Jun 2013

Time on role 1 year, 9 months, 7 days

BROWN, Emma

Director

Company Director

RESIGNED

Assigned on 20 Jul 2018

Resigned on 22 May 2020

Time on role 1 year, 10 months, 2 days

COOPER, Stephen Joseph

Director

Director

RESIGNED

Assigned on 18 Mar 2010

Resigned on 04 May 2011

Time on role 1 year, 1 month, 17 days

COYLE, Jonathan Michael

Director

Civil Servant

RESIGNED

Assigned on 01 Apr 2014

Resigned on 15 Apr 2015

Time on role 1 year, 14 days

DESAI, Julian Kieron

Director

Portfolio Director

RESIGNED

Assigned on 02 Mar 2015

Resigned on 12 Mar 2018

Time on role 3 years, 10 days

ENGLISH, Nick Stuart

Director

Infrastructure Investor And Manager

RESIGNED

Assigned on 25 Aug 2011

Resigned on 01 Aug 2012

Time on role 11 months, 7 days

FEGAN, Jennifer

Director

None

RESIGNED

Assigned on 12 Mar 2018

Resigned on 22 May 2020

Time on role 2 years, 2 months, 10 days

FEGAN, Jennifer

Director

Lawyer

RESIGNED

Assigned on 08 Aug 2011

Resigned on 13 Mar 2013

Time on role 1 year, 7 months, 5 days

FIELD, David Howson

Director

Accountant

RESIGNED

Assigned on 09 May 2017

Resigned on 20 Jul 2018

Time on role 1 year, 2 months, 11 days

FOWKES, Mark Jonathan

Director

Equity Investor

RESIGNED

Assigned on 22 Feb 2012

Resigned on 07 Feb 2014

Time on role 1 year, 11 months, 14 days

GEALL, Peter Roy

Director

Chartered Surveyor

RESIGNED

Assigned on 15 Apr 2015

Resigned on 06 Apr 2018

Time on role 2 years, 11 months, 21 days

GEALL, Peter Roy

Director

Chartered Surveyor

RESIGNED

Assigned on 28 Feb 2013

Resigned on 15 Apr 2015

Time on role 2 years, 1 month, 15 days

GILLESPIE, Robert Alistair Martin

Director

Financial Controller

RESIGNED

Assigned on 09 May 2017

Resigned on 17 Oct 2022

Time on role 5 years, 5 months, 8 days

HARDING, David John

Director

Chartered Accountant

RESIGNED

Assigned on 09 Aug 2012

Resigned on 05 Jun 2014

Time on role 1 year, 9 months, 27 days

HILL, Matthew James

Director

Chartered Accountant

RESIGNED

Assigned on 17 Jul 2019

Resigned on 22 May 2020

Time on role 10 months, 5 days

HOILE, Richard David

Director

Investment Director

RESIGNED

Assigned on 22 Apr 2010

Resigned on 12 Aug 2011

Time on role 1 year, 3 months, 20 days

HUTCHINGS, Robin Reginald Thomas

Director

Commercial Director

RESIGNED

Assigned on 22 Apr 2010

Resigned on 07 Oct 2010

Time on role 5 months, 15 days

JACKSON, Geoffrey Allan

Director

Director

RESIGNED

Assigned on 22 Apr 2010

Resigned on 09 Aug 2012

Time on role 2 years, 3 months, 17 days

KELSBIE, Peter

Director

Local Government Officer

RESIGNED

Assigned on 11 Aug 2011

Resigned on 01 Apr 2014

Time on role 2 years, 7 months, 21 days

KINCHLEA, David Ronald

Director

Project Director

RESIGNED

Assigned on 19 Sep 2011

Resigned on 20 Jul 2018

Time on role 6 years, 10 months, 1 day

MACKEE, Nicholas James

Director

Solicitor

RESIGNED

Assigned on 11 Jan 2017

Resigned on 21 Jan 2021

Time on role 4 years, 10 days

MACPHERSON, Gillian Anne

Director

Managed Services Director

RESIGNED

Assigned on 07 Oct 2010

Resigned on 31 Dec 2013

Time on role 3 years, 2 months, 24 days

MORGAN, Katherine Victoria

Director

Commercial Director

RESIGNED

Assigned on 27 Jun 2012

Resigned on 20 Dec 2013

Time on role 1 year, 5 months, 23 days

OVERALL, Robert Clifford

Director

Executive Director

RESIGNED

Assigned on 22 Apr 2010

Resigned on 14 Dec 2011

Time on role 1 year, 7 months, 22 days

PEDRETTI, John Robert

Director

General Manager

RESIGNED

Assigned on 08 Oct 2013

Resigned on 22 May 2020

Time on role 6 years, 7 months, 14 days

POWELL, Gordon

Director

Local Government Officer

RESIGNED

Assigned on 30 Jan 2012

Resigned on 28 Feb 2013

Time on role 1 year, 29 days

RAE, Katherine Mary

Director

Legal Advisor

RESIGNED

Assigned on 31 Jan 2019

Resigned on 22 May 2020

Time on role 1 year, 3 months, 22 days

SHADBOLT, Paul Sydney

Director

Development Director

RESIGNED

Assigned on 27 Apr 2018

Resigned on 22 May 2020

Time on role 2 years, 25 days

SHIELDS, Geoffrey Brian

Director

Company Director

RESIGNED

Assigned on 05 Jun 2014

Resigned on 09 May 2017

Time on role 2 years, 11 months, 4 days

TIBBITTS, John Alfred Neville

Director

General Manager

RESIGNED

Assigned on 30 Apr 2010

Resigned on 27 Jun 2012

Time on role 2 years, 1 month, 27 days

TROW, Andrew John

Director

Manager

RESIGNED

Assigned on 28 Jun 2013

Resigned on 20 Jan 2022

Time on role 8 years, 6 months, 22 days

WADDINGTON, Adam George

Director

Investment Director

RESIGNED

Assigned on 25 Aug 2011

Resigned on 22 Apr 2013

Time on role 1 year, 7 months, 28 days

WILLIAMS, Karen

Director

Company Director

RESIGNED

Assigned on 06 Apr 2018

Resigned on 22 May 2020

Time on role 2 years, 1 month, 16 days

WOULD, Philip Arthur

Director

Asset Manager

RESIGNED

Assigned on 09 May 2017

Resigned on 01 Mar 2021

Time on role 3 years, 9 months, 23 days

WRINN, John

Director

Director

RESIGNED

Assigned on 18 Mar 2010

Resigned on 24 Feb 2015

Time on role 4 years, 11 months, 6 days

YUSUF, Asif

Director

Company Director

RESIGNED

Assigned on 20 Jul 2018

Resigned on 17 Jul 2019

Time on role 11 months, 28 days

EQUITIX EDUCATION LIMITED

Corporate-director

RESIGNED

Assigned on 07 Feb 2014

Resigned on 09 May 2017

Time on role 3 years, 3 months, 2 days


Some Companies

2LE MEDIA LTD

115 STANHOPE GARDENS,LONDON,N4 1HZ

Number:07687539
Status:ACTIVE
Category:Private Limited Company

BUGLE PROPERTY LIMITED

5 COLLEGE GROVE,GREAT MALVERN,WR14 3HP

Number:09346573
Status:ACTIVE
Category:Private Limited Company

CHALKSTREAM LIMITED

20 STOCKS ROAD,TRING,HP23 5RU

Number:08104444
Status:ACTIVE
Category:Private Limited Company

DST INNOVATIONS LIMITED

GROUND FLOOR 6 BRIDGEND BUSINESS CENTRE,BRIDGEND,CF31 3SH

Number:07858050
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT ENGINEERING DESIGN LTD

42 PULCROFT ROAD,HESSLE,HU13 0NE

Number:09170694
Status:ACTIVE
Category:Private Limited Company

SAVIRIS LTD

CARLYLE HOUSE, LOWER GROUND FLOOR,LONDON,SW1V 1EJ

Number:11015961
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source